Company NameBSBS (Scotland) Limited
Company StatusDissolved
Company NumberSC528523
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameSutherland Business Centres Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Burnside
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2021(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (closed 25 May 2021)
RoleProperty Investo
Country of ResidenceEngland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Robert Ferguson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Premier Office Management Limited The Centrum
38 Queen Street
Glasgow
G1 3DJ
Scotland
Director NameMr Thomas John Ferguson
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleBusiness Centre Manager
Country of ResidenceScotland
Correspondence AddressThe Centrum Building 38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr Hamish Rodrigo Gonzalez-Gordon
Date of BirthApril 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleWinemaker
Country of ResidenceEngland
Correspondence AddressThe Centrum Building 38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr Gordon Patrick McLintock
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Centrum Building 38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr Douglas Abercromby
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleSurveyor
Country of ResidenceIreland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr David Burnside
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2016(9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Centrum Building 38 Queen Street
Glasgow
G1 3DX
Scotland

Location

Registered AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 January 2021Appointment of Mr David Burnside as a director on 1 January 2021 (2 pages)
24 January 2021Termination of appointment of Douglas Abercromby as a director on 1 January 2021 (1 page)
11 January 2021Registered office address changed from C/O C/O Premier Office Group Limited the Centrum Building 38 Queen Street Glasgow G1 3DX Scotland to Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS on 11 January 2021 (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
17 June 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Hamish Rodrigo Gonzalez-Gordon as a director on 1 January 2020 (1 page)
16 June 2020Termination of appointment of Thomas John Ferguson as a director on 1 January 2020 (1 page)
16 June 2020Termination of appointment of David Burnside as a director on 1 January 2020 (1 page)
16 June 2020Termination of appointment of Gordon Patrick Mclintock as a director on 1 January 2020 (1 page)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
28 November 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
4 May 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
15 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 5,010,000
(3 pages)
11 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 1,010,000
(3 pages)
11 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 1,010,000
(3 pages)
27 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
6 December 2016Appointment of Mr Hamish Rodrigo Gonzalez-Gordon as a director on 3 March 2016 (2 pages)
6 December 2016Appointment of Mr Gordon Patrick Mclintock as a director on 3 March 2016 (2 pages)
6 December 2016Appointment of Mr Gordon Patrick Mclintock as a director on 3 March 2016 (2 pages)
6 December 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
6 December 2016Registered office address changed from C/O Premier Office Management Limited the Centrum Building 38 Queen Street Glasgow G1 3DJ Scotland to C/O C/O Premier Office Group Limited the Centrum Building 38 Queen Street Glasgow G1 3DX on 6 December 2016 (1 page)
6 December 2016Appointment of Mr Thomas John Ferguson as a director on 3 March 2016 (2 pages)
6 December 2016Appointment of Mr David Burnside as a director on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Robert Ferguson as a director on 1 December 2016 (1 page)
6 December 2016Appointment of Mr Douglas Abercromby as a director on 3 March 2016 (2 pages)
6 December 2016Termination of appointment of Robert Ferguson as a director on 1 December 2016 (1 page)
6 December 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
6 December 2016Appointment of Mr David Burnside as a director on 1 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Robert Ferguon on 3 March 2016 (2 pages)
6 December 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(3 pages)
6 December 2016Appointment of Mr Hamish Rodrigo Gonzalez-Gordon as a director on 3 March 2016 (2 pages)
6 December 2016Registered office address changed from C/O Premier Office Management Limited the Centrum Building 38 Queen Street Glasgow G1 3DJ Scotland to C/O C/O Premier Office Group Limited the Centrum Building 38 Queen Street Glasgow G1 3DX on 6 December 2016 (1 page)
6 December 2016Director's details changed for Mr Robert Ferguon on 3 March 2016 (2 pages)
6 December 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 10,000
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(3 pages)
6 December 2016Appointment of Mr Thomas John Ferguson as a director on 3 March 2016 (2 pages)
6 December 2016Appointment of Mr Douglas Abercromby as a director on 3 March 2016 (2 pages)
6 December 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 10,000
(3 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)